RAZOREDGE LIMITED

Company Documents

DateDescription
04/10/164 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
10 1-3 OSRAM HOUSE
OSRAM ROAD
WEMBLEY
MIDDLESEX
HA9 7NG

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SAIL ADDRESS CHANGED FROM: COURTENAY HOUSE 10 COURTENAY ROAD EAST LANE BUSINESS PARK NORTH WEMBLEY HA9 7ND UNITED KINGDOM

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKKAS PURI / 20/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/08/127 August 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM COURTENAY HOUSE 10 COURTENAY ROAD EAST LANE BUSINESS PARK NORTH WEMBLEY MIDDLESEX HA9 7ND

View Document

05/03/125 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIKKAS PURI / 25/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JITKA CERULOVA / 25/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JITKA CERULOVA / 25/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIKKAS PURI / 25/03/2011

View Document

06/12/106 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKKAS PURI / 30/03/2010

View Document

14/05/0914 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 NC INC ALREADY ADJUSTED 05/12/08

View Document

30/01/0930 January 2009 GBP NC 100/500000 19/01/2008

View Document

29/07/0829 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 24 BIRKDALE ROAD ABBEY WOOD LONDON SE2 9HX

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: G OFFICE CHANGED 08/02/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company